ACTIVE FIRE EXTINGUISHER CO., INC.
Headquarter
Name: | ACTIVE FIRE EXTINGUISHER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1957 (68 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 166731 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILDRED MUNICH | Chief Executive Officer | 69 ONTARIO ROAD, BELLEROSE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 2024-01-05 | Address | 69 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2024-01-05 | Address | 5-16 47 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1957-08-02 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-08-02 | 1993-05-24 | Address | 5-28 47TH AVE., LONG ISLAND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003234 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
070810002254 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051027002463 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030811002532 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010727002546 | 2001-07-27 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State